Wilmslow
Cheshire
SK9 6AP
Director Name | Mr William Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ben Nevis Drive Ledshen Park Little Sutton Cheshire CH66 4YZ Wales |
Secretary Name | Mr William Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ben Nevis Drive Ledshen Park Little Sutton Cheshire CH66 4YZ Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Sg Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | City Wharf New Bailey Street Manchester M3 5ER |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Sg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport Cheshire SK7 1JN |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Joseph Boden 50.00% Ordinary |
---|---|
1 at £1 | William Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£210,036 |
Cash | £2,073 |
Current Liabilities | £194,861 |
Latest Accounts | 30 April 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 1 February 2011 (2 pages) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2010 (1 page) |
10 July 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 September 2008 | Return made up to 03/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 03/05/07; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 July 2007 | Ad 03/05/05-31/05/06 £ si 1@1 (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2007 | Ad 03/05/05-31/05/06 £ si 1@1 (2 pages) |
18 May 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: city wharf new bailey street manchester M3 5ER (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: bromley house, woodford road bramhall stockport SK7 1JN (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
13 October 2005 | Company name changed sg co 54 LIMITED\certificate issued on 13/10/05 (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
3 May 2005 | Incorporation (12 pages) |